Willington
Tarporley
Cheshire
CW6 0PG
Director Name | Timothy John Leaman |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(59 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 June 2010) |
Role | Managing Director |
Correspondence Address | Sycamore Cottage Back Lane, Duddon Tarporley Cheshire CW6 0EY |
Secretary Name | Mrs Dorothy Leaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(59 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 June 2010) |
Role | Company Director |
Correspondence Address | Honeypot Cottage Rough Low Willington Tarporley Cheshire CW6 0PG |
Director Name | Sean Geoffrey Ehlen |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(69 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 June 2010) |
Role | Sales Director |
Correspondence Address | 10 Backford Gardens Backford Cross Chester Cheshire CH1 6PA Wales |
Director Name | Mr Geoffrey Piercy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Commercial Director |
Correspondence Address | 39 Penymynydd Road Penyffordd Chester Cheshire CH4 0LF Wales |
Director Name | Lesley Ann Kennedy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1997) |
Role | Sales Director |
Correspondence Address | Maes Y Ffynnon Fford Nercwys Treuddyn Mold Clwyd CH7 4EY Wales |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £482,015 |
Cash | £52 |
Current Liabilities | £982,792 |
Latest Accounts | 30 June 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
25 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
2 December 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 December 2009 | Receiver's abstract of receipts and payments to 27 November 2009 (2 pages) |
2 December 2009 | Notice of ceasing to act as receiver or manager (1 page) |
2 December 2009 | Receiver's abstract of receipts and payments to 27 November 2009 (2 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from kpmg LLP 8 princes parade liverpool L3 1QH (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from kpmg LLP 8 princes parade liverpool L3 1QH (1 page) |
26 March 2009 | Receiver's abstract of receipts and payments to 19 March 2009 (2 pages) |
26 March 2009 | Receiver's abstract of receipts and payments to 19 March 2009 (2 pages) |
19 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
17 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
13 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
3 April 2008 | Receiver's abstract of receipts and payments to 19 March 2009 (2 pages) |
3 April 2008 | Receiver's abstract of receipts and payments to 19 March 2009 (2 pages) |
10 August 2007 | Statement of affairs (11 pages) |
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Statement of affairs (11 pages) |
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2006 | Form 3.2 - statement of affairs (6 pages) |
7 June 2006 | Administrative Receiver's report (16 pages) |
7 June 2006 | Administrative Receiver's report (16 pages) |
7 June 2006 | Form 3.2 - statement of affairs (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: viscount house river lane saltney chester CH4 8RH (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: viscount house river lane saltney chester CH4 8RH (1 page) |
22 March 2006 | Appointment of receiver/manager (1 page) |
22 March 2006 | Appointment of receiver/manager (1 page) |
25 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
25 January 2006 | Return made up to 20/11/05; full list of members (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members
|
26 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
6 September 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members
|
22 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 December 1999 | Return made up to 20/11/99; full list of members
|
21 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 January 1999 | Return made up to 20/11/98; change of members (6 pages) |
5 January 1999 | Return made up to 20/11/98; change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Return made up to 20/11/97; full list of members
|
18 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
3 January 1997 | Return made up to 20/11/96; no change of members
|
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 20/11/95; full list of members (6 pages) |
21 December 1995 | Return made up to 20/11/95; full list of members
|
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
10 February 1932 | Incorporation (14 pages) |
10 February 1932 | Incorporation (14 pages) |